- Company Overview for ATLAS MAINTENANCE SERVICES LTD (08203263)
- Filing history for ATLAS MAINTENANCE SERVICES LTD (08203263)
- People for ATLAS MAINTENANCE SERVICES LTD (08203263)
- Charges for ATLAS MAINTENANCE SERVICES LTD (08203263)
- More for ATLAS MAINTENANCE SERVICES LTD (08203263)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2019 | TM01 | Termination of appointment of Lee Kerry as a director on 1 February 2019 | |
14 Feb 2019 | PSC07 | Cessation of Lee Kerry as a person with significant control on 1 February 2019 | |
14 Feb 2019 | PSC01 | Notification of Robert Martin Eves as a person with significant control on 1 February 2019 | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Robert Martin Eves as a director on 30 January 2019 | |
05 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | TM01 | Termination of appointment of David John Hudson as a director on 10 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Ms Lee Kerry as a director on 10 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Glen Michael Gatty as a director on 10 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Anthony John Fowles as a director on 10 January 2019 | |
17 Jan 2019 | PSC01 | Notification of Lee Kerry as a person with significant control on 10 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Guildhouse Uk Limited as a person with significant control on 10 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Barry John Jenkins as a director on 10 January 2019 | |
10 Jan 2019 | PSC05 | Change of details for Guildhouse Uk Limited as a person with significant control on 6 April 2016 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |